DIGITAL TREE HOUSE LTD

Company Documents

DateDescription
24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
56 COQUET DRIVE
PELTON
CHESTER LE STREET
COUNTY DURHAM
DH2 1EN
ENGLAND

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
16 GILLPARK GROVE
SEATON CAREW
HARTLEPOOL
TS25 1DT

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREEMAN / 01/12/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/03/1212 March 2012 PREVSHO FROM 30/11/2011 TO 31/10/2011

View Document

15/11/1115 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MS LEIGH FREIDRICHSEN

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARK

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN PARK

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR STUART HOWARD

View Document

05/11/095 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company